- Company Overview for GMS PROPERTY DEVELOPMENTS LIMITED (06837237)
- Filing history for GMS PROPERTY DEVELOPMENTS LIMITED (06837237)
- People for GMS PROPERTY DEVELOPMENTS LIMITED (06837237)
- Charges for GMS PROPERTY DEVELOPMENTS LIMITED (06837237)
- More for GMS PROPERTY DEVELOPMENTS LIMITED (06837237)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2018 | DS01 | Application to strike the company off the register | |
16 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | AP01 | Appointment of Mr Gintaras Varanauskas as a director on 7 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Modestas Rimkus as a director on 7 September 2016 | |
14 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | MR04 | Satisfaction of charge 068372370001 in full | |
15 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
16 Feb 2015 | MR01 |
Registration of a charge
|
|
05 Feb 2015 | MR01 | ||
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Business Help Uk Group 1St & 2Nd Floor 138 South Street Romford RM1 1TE to 35 Pettits Boulevard Romford Essex RM1 4PL on 30 September 2014 | |
31 Jul 2014 | CERTNM |
Company name changed just textile LIMITED\certificate issued on 31/07/14
|
|
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
28 Jul 2014 | AP01 | Appointment of Mr Modestas Rimkus as a director on 1 July 2014 | |
28 Jul 2014 | TM01 | Termination of appointment of Linas Jurkonis as a director on 1 July 2014 | |
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
22 May 2014 | AD01 | Registered office address changed from C/O Business Help Uk Group 2Nd Floor 134 South Street Romford Essex RM1 1TE on 22 May 2014 | |
01 Apr 2014 | AR01 | Annual return made up to 4 March 2014 with full list of shareholders |